Company NameNewbiggin-By-The-Sea Sailing Club Community Interest Company
Company StatusDissolved
Company Number06045747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGary Ian Blanks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 George Street
Ashington
Northumberland
NE63 9HJ
Director NameAmy Jean Fayers
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address102 Welfare Crescent
Newbiggin-By-The-Sea
Northumberland
NE64 6SA
Director NameLeslie William Fayers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleField Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazelwood Avenue
Newbiggin-By-The-Sea
Northumberland
NE64 6JN
Director NameRonald Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Lindisfarne Lane
Morpeth
Northumberland
NE61 2UQ
Director NameTrevor Gordon Kirby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Alcester Close
Choppington
Northumberland
NE62 5JN
Director NameMr David Futers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Victoria Terrace
Newbiggin By The Sea
Northumberland
NE64 6NL
Director NameMr Malcolm Stuart Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address6 Broadstairs Court
Sunderland
Tyne & Wear
SR4 8NP
Secretary NameMr Malcolm Stuart Muir
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address6 Broadstairs Court
Sunderland
Tyne & Wear
SR4 8NP

Location

Registered AddressBridge Street
Newbiggin By The Sea
Northumberland
NE64 6EG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardNewbiggin Central and East
Built Up AreaNewbiggin-by-the-Sea

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 9 January 2011 no member list (6 pages)
28 January 2011Annual return made up to 9 January 2011 no member list (6 pages)
28 January 2011Annual return made up to 9 January 2011 no member list (6 pages)
30 December 2010Termination of appointment of Malcolm Muir as a director (1 page)
30 December 2010Termination of appointment of Malcolm Muir as a secretary (1 page)
30 December 2010Termination of appointment of David Futers as a director (1 page)
30 December 2010Termination of appointment of David Futers as a director (1 page)
30 December 2010Termination of appointment of Malcolm Muir as a director (1 page)
30 December 2010Termination of appointment of Malcolm Muir as a secretary (1 page)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
19 February 2010Director's details changed for Trevor Gordon Kirby on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Amy Jean Fayers on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Leslie William Fayers on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Ronald Henderson on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 no member list (6 pages)
19 February 2010Director's details changed for Ronald Henderson on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 no member list (6 pages)
19 February 2010Director's details changed for Trevor Gordon Kirby on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Trevor Gordon Kirby on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Amy Jean Fayers on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 no member list (6 pages)
19 February 2010Director's details changed for Gary Ian Blanks on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Malcolm Stuart Muir on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Malcolm Stuart Muir on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Gary Ian Blanks on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Leslie William Fayers on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Amy Jean Fayers on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Ronald Henderson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Gary Ian Blanks on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Leslie William Fayers on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Malcolm Stuart Muir on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Annual return made up to 09/01/09 (4 pages)
20 February 2009Director's Change of Particulars / amy favers / 12/12/2008 / Surname was: favers, now: fayers; HouseName/Number was: , now: 102; Street was: 18 hazelwood avenue, now: welfare crescent; Post Code was: NE64 6JN, now: NE64 6SA (2 pages)
20 February 2009Director's change of particulars / amy favers / 12/12/2008 (2 pages)
20 February 2009Annual return made up to 09/01/09 (4 pages)
21 August 2008Accounts made up to 31 January 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Annual return made up to 09/01/08 (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Annual return made up to 09/01/08 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: bridge street newbiggin northumberland NE64 6EG (1 page)
16 January 2008Registered office changed on 16/01/08 from: bridge street newbiggin northumberland NE64 6EG (1 page)
9 January 2007Incorporation of a Community Interest Company (33 pages)
9 January 2007Incorporation of a Community Interest Company (33 pages)